Search icon

SOUTHERN CONSTRUCTION SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHERN CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN CONSTRUCTION SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000132920
Address: 1704 CURRY RD, LUTZ, FL, 33549
Mail Address: P.O. BOX 341049, TAMPA, FL, 33694-1049
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN CONSTRUCTION SERVICES, INC., MISSISSIPPI 879191 MISSISSIPPI

Key Officers & Management

Name Role Address
FLYNN FLOYD E President 1704 CURRY RD, LUTZ, FL, 33549
HOWELL RONALD A Vice President 16219 SEPTEMBER DR, LUTZ, FL, 33549
FLYNN FLOYD E Agent 1704 CURRY RD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A. VS CHI PENG TAN, et al. 4D2020-0613 2020-03-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-035667

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellant
Status Active
Representations Jeffrey S. Lapin, Benjamin B. Carter
Name PRECISION USA, INC.
Role Appellee
Status Active
Name SOUTHERN CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name SCHINDLER ELEVATOR CORPORATION
Role Appellee
Status Active
Name Chi Peng Tan
Role Appellee
Status Active
Representations Elizabeth Ann Henriques, Tricia Julie Duthiers, Cary A. Lubetsky, Andrea L. Pearl, Ira Scot Silverstein, Lynette Ebeoglu McGuinness
Name Mortgage Electronic Registration System
Role Appellee
Status Active
Name First Magnus Financial Corp.
Role Appellee
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SOUTHERN CONSTRUCTION SERVICES INC
Docket Date 2222-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SOUTHERN CONSTRUCTION SERVICES. REASON- NOT AT THIS ADDRESS.
Docket Date 2222-04-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR SOUTHERN CONSTRUCTION SERVICES. REASON- ATTEMPTED NOT KNOWN.
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AND REMANDED
Docket Date 2020-12-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-12-04
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that the appellant's November 23, 2020 motion to strike appellees' notices of supplemental authority or, alternatively for leave to file an amended reply brief is denied in part and granted in part. The motion to strike appellees’ notices of supplemental authority is denied. The motion for leave to file an amended reply brief is granted. The appellant shall file an amended reply not exceeding twenty (20) pages within twenty-one (21) days from the date of this order. Appellant is advised that no extensions will be granted absent a detailed explanation for why the amended reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-11-24
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S, WELLS FARGO BANK, N.A., MOTION TO STRIKE
On Behalf Of Chi Peng Tan
Docket Date 2020-11-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' NOTICES OF SUPPLEMENTAL AUTHORITY, OR ALTERNATIVELY FOR LEAVE TO FILE AMENDED REPLY BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Chi Peng Tan
Docket Date 2020-11-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 30, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 9, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BANK OF AMERICA, N.A.
On Behalf Of Chi Peng Tan
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Bank of America, N.A.'s September 16, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BANK OF AMERICA, N.A.
On Behalf Of Chi Peng Tan
Docket Date 2020-09-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Chi Peng Tan
Docket Date 2020-09-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees Nissim Shani and Michele Shani's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-09-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Chi Peng Tan
Docket Date 2020-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ NISSIM SHANI AND MICHELE SHANI
On Behalf Of Chi Peng Tan
Docket Date 2020-08-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Nissim Shani and Michele Shani’s August 21, 2020 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (NISSIM SHANI AND MICHELE SHANI)
On Behalf Of Chi Peng Tan
Docket Date 2020-08-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the outcome of the court-ordered mediation.
Docket Date 2020-06-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the June 15, 2020 “joint motion to stay appeal pending court-ordered mediation” is granted, and the above-styled cause is stayed for sixty (60) days from the date of this order.
Docket Date 2020-06-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Chi Peng Tan
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Bank of America’s June 3, 2020 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Nissim Shani and Michele Shani’s June 2, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before June 24, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BANK OF AMERICA, N.A.)
On Behalf Of Chi Peng Tan
Docket Date 2020-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (NISSIM SHANI AND MICHELE SHANI)
On Behalf Of Chi Peng Tan
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chi Peng Tan
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Bank of America, N.A.’s May 4, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Further,ORDERED that appellees Nissim Shani and Michele Shani’s May 4, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before June 3, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Bank of America, N.A.)
On Behalf Of Chi Peng Tan
Docket Date 2020-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chi Peng Tan
Docket Date 2020-04-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-04-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-04-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 16, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before April 3, 2020. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chi Peng Tan
Docket Date 2020-03-04
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wells Fargo Bank, N.A.

Documents

Name Date
Domestic Profit 2002-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311084685 0418800 2007-09-12 2501 BRICKELL AVENUE, MIAMI, FL, 33129
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-09-28
Emphasis N: SILICA
Case Closed 2010-07-16

Related Activity

Type Complaint
Activity Nr 206134553
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 D01 I
Issuance Date 2007-09-28
Abatement Due Date 2007-10-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2007-09-28
Abatement Due Date 2007-10-16
Nr Instances 1
Nr Exposed 3
Gravity 01
309432177 0418800 2006-12-07 400 BEACH ROAD, TEQUESTA, FL, 33469
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-06-06
Emphasis L: FALL
Case Closed 2007-08-31

Related Activity

Type Accident
Activity Nr 100679257

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-06-05
Abatement Due Date 2007-06-15
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2007-06-05
Abatement Due Date 2007-06-15
Current Penalty 2800.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
308407519 0418800 2005-07-27 2491 NE OCEAN BLVD, STUART, FL, 34996
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-27
Emphasis L: FALL
Case Closed 2005-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-07-28
Abatement Due Date 2005-08-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-07-28
Abatement Due Date 2005-08-09
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
307301275 0418800 2004-08-13 2200 S. OCEAN BLVD., DELRAY BEACH, FL, 33483
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-13
Emphasis L: FALL
Case Closed 2005-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 B
Issuance Date 2004-09-07
Abatement Due Date 2004-10-01
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260502 D10 I
Issuance Date 2004-09-07
Abatement Due Date 2004-09-10
Current Penalty 8000.0
Initial Penalty 8000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
304247646 0418800 2001-08-29 1555 SOUTH OCEAN BLVD, HUTCHINSON ISLAND, FL, 34949
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-08-29
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2002-04-22

Related Activity

Type Referral
Activity Nr 200678688
Safety Yes
Type Referral
Activity Nr 200678696
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-12-14
Abatement Due Date 2001-12-20
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-12-14
Abatement Due Date 2001-12-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-12-14
Abatement Due Date 2001-12-20
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2001-12-14
Abatement Due Date 2001-12-20
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-12-14
Abatement Due Date 2001-12-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2001-12-14
Abatement Due Date 2001-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2001-12-14
Abatement Due Date 2001-12-20
Current Penalty 4000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
304247323 0418800 2001-08-17 333 OCEAN BLVD., DEERFIELD BEACH, FL, 33441
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-08-21
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2002-02-04

Related Activity

Type Referral
Activity Nr 200678555
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 A
Issuance Date 2001-09-28
Abatement Due Date 2001-11-16
Current Penalty 5600.0
Initial Penalty 5600.0
Contest Date 2001-10-25
Final Order 2002-01-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
304245376 0418800 2001-05-01 333 OCEAN BLVD., DEERFIELD BEACH, FL, 33441
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-05-01
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-06-14

Related Activity

Type Complaint
Activity Nr 202964441
Safety Yes
Type Inspection
Activity Nr 303189278
303189278 0418800 2001-03-20 333 OCEAN BLVD., DEERFIELD BEACH, FL, 33441
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-03-20
Emphasis L: FALL
Case Closed 2002-02-01

Related Activity

Type Complaint
Activity Nr 202964441
Safety Yes
Type Inspection
Activity Nr 304245376
Type Referral
Activity Nr 200678100
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2001-07-12
Abatement Due Date 2001-07-16
Current Penalty 700.0
Initial Penalty 1400.0
Contest Date 2001-08-06
Final Order 2002-01-28
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2001-07-12
Abatement Due Date 2001-07-18
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2001-08-06
Final Order 2002-01-28
Nr Instances 8
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B09
Issuance Date 2001-07-12
Abatement Due Date 2001-07-18
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 2001-08-06
Final Order 2002-02-28
Nr Instances 25
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2001-07-12
Abatement Due Date 2001-07-18
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2001-08-06
Final Order 2002-02-28
Nr Instances 3
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2001-07-12
Abatement Due Date 2001-07-18
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 2001-08-06
Final Order 2002-02-28
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Emphasis X
Citation ID 03001A
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2001-07-12
Abatement Due Date 2001-07-20
Contest Date 2001-08-06
Final Order 2002-02-28
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2001-07-12
Abatement Due Date 2001-07-20
Contest Date 2001-08-06
Final Order 2002-02-28
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 01
303184477 0418800 2000-07-26 333 NE 21 AVE, DEERFIELD BEACH, FL, 33441
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-07-26
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2000-07-26

Related Activity

Type Referral
Activity Nr 200675619
Safety Yes
301887097 0418800 1999-07-07 3400 N. OCEAN BLVD, RIVERIA BEACH, FL, 33401
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-07-07
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 1999-12-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-09-10
Abatement Due Date 1999-09-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 1999-09-10
Abatement Due Date 1999-09-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 1999-09-10
Abatement Due Date 1999-09-22
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State